Background WavePink WaveYellow Wave

BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED (03343679)

BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED (03343679) is an active UK company. incorporated on 2 April 1997. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include HENRY, Jules Richard, STACEY, Guy Daniel, VAMATHEVAN, Jessica Janaki, Dr.

Company Number
03343679
Status
active
Type
ltd
Incorporated
2 April 1997
Age
29 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENRY, Jules Richard, STACEY, Guy Daniel, VAMATHEVAN, Jessica Janaki, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED

BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 April 1997 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03343679

LTD Company

Age

29 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

82 Snakes La East Woodford Green Essex IG8 7QQ
From: 2 April 1997To: 15 July 2014
Timeline

5 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 19
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HH SECRETARIAL SERVICES LIMITED

Active
Wycombe End, BeaconsfieldHP9 1NB
Corporate secretary
Appointed 15 Sept 2014

HENRY, Jules Richard

Active
BeaconsfieldHP9 1NB
Born February 1972
Director
Appointed 21 Oct 2023

STACEY, Guy Daniel

Active
BeaconsfieldHP9 1NB
Born July 1969
Director
Appointed 05 Dec 2002

VAMATHEVAN, Jessica Janaki, Dr

Active
BeaconsfieldHP9 1NB
Born August 1974
Director
Appointed 01 Apr 2019

COBURN, Valerie

Resigned
82 Snakes Lane East, Woodford GreenIG8 7QQ
Secretary
Appointed 16 Oct 2000
Resigned 15 Sept 2014

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 02 Apr 1997
Resigned 16 Oct 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 02 Apr 1997

LEACH, Ben

Resigned
BeaconsfieldHP9 1NB
Born October 1945
Director
Appointed 29 Jun 2000
Resigned 01 Apr 2026

LOWTHER, Ralph Edward

Resigned
23 Belgravia Close, BarnetEN5 5XA
Born February 1936
Director
Appointed 29 Jun 2000
Resigned 21 Oct 2023

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 02 Apr 1997
Resigned 29 Jun 2000

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 02 Apr 1997
Resigned 29 Jun 2000

WESTMORE, Andrew John

Resigned
4 Belgravia Close, BarnetEN5 5XA
Born October 1962
Director
Appointed 16 Oct 2000
Resigned 05 Dec 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 1997
Resigned 02 Apr 1997
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
88(2)R88(2)R
Legacy
14 January 1998
287Change of Registered Office
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Incorporation Company
2 April 1997
NEWINCIncorporation